BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED
Overview
Company Name | BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03468258 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED located?
Registered Office Address | Finsbury Circus House 15 Finsbury Circus EC2M 7EB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
GRANVILLE BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED | Mar 09, 2000 | Mar 09, 2000 |
GRANVILLE NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED | Mar 06, 1998 | Mar 06, 1998 |
BACKRALLY LIMITED | Nov 19, 1997 | Nov 19, 1997 |
What are the latest accounts for BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?
Annual Return |
|
---|
What are the latest filings for BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from * Mint House 77 Mansell Street London E1 8AF* on Jun 16, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Bruce Weir as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Simon Havers as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||
Director's details changed for Bruce Allan Weir on Dec 31, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011 | 2 pages | CH04 | ||||||||||
Appointment of Bruce Allan Weir as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Termination of appointment of Michael Proudlock as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed granville baird northern private equity fund (general partner) LIMITED\certificate issued on 13/12/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Nov 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | 1 pages | AD02 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Who are the officers of BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
HARPER, Christopher John | Director | Mint House 77 Mansell Street E1 8AF London | Uk | British | Director | 174644880001 | ||||||||
RIDGE, Alison | Secretary | 22 Inglethorpe Street Fulham SW6 6NT London | British | Investment Director | 57243310001 | |||||||||
GRANVILLE BAIRD SECRETARIES LIMITED | Secretary | Mint House 77 Mansell Street E1 8AF London | 69554420001 | |||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
FELL, Michael William | Director | 85 High Street CB2 5PZ Cambridge Cambridgeshire | British | Development Capitalist | 114233310001 | |||||||||
FULLER, Mark Stephen Charles | Director | 2 Virginia Chase SK8 6JN Cheadle Hulme Cheshire | Gb-Eng | British | Director | 81042300001 | ||||||||
HAVERS, Simon William | Director | Mint House 77 Mansell Street E1 8AF London | United Kingdom | British | Investment Manager | 53426230002 | ||||||||
MARTIN, David George | Director | Mint House 77 Mansell Street E1 8AF London | British | Director | 34402390007 | |||||||||
OWEN, Mark Philip | Director | 25 Oakfield Road AL5 2NW Harpenden Hertfordshire | England | English | Director | 43568980001 | ||||||||
PROUDLOCK, Michael John Oliver | Director | 77 Mansell Street E1 8AF London Mint House United Kingdom | United Kingdom | British | Director | 2483880002 | ||||||||
WEIR, Bruce Allan | Director | 77 Mansell Street E1 8AF London Mint House United Kingdom | United Kingdom | British | Finance Director | 164570120001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0